Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCW CAR WASH LTD
Company Information for

MCW CAR WASH LTD

1 CASTLE COURT BREWHOUSE LANE, PUTNEY, LONDON, SW15 2JJ,
Company Registration Number
05867500
Private Limited Company
Active

Company Overview

About Mcw Car Wash Ltd
MCW CAR WASH LTD was founded on 2006-07-05 and has its registered office in London. The organisation's status is listed as "Active". Mcw Car Wash Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MCW CAR WASH LTD
 
Legal Registered Office
1 CASTLE COURT BREWHOUSE LANE
PUTNEY
LONDON
SW15 2JJ
Other companies in GU24
 
Previous Names
RJKP LTD05/03/2018
WAVES CAR VALETING LIMITED20/08/2014
Filing Information
Company Number 05867500
Company ID Number 05867500
Date formed 2006-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB308391894  
Last Datalog update: 2024-06-05 06:27:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCW CAR WASH LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCW CAR WASH LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROHAN DELACOMBE
Company Secretary 2006-07-05
KEITH JEREMY RANDALL NETHERCOT
Director 2006-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY CATTELL
Director 2018-01-01 2018-01-01
DERMOT ROBERT STRANGWAYES BOOTH
Director 2006-07-05 2009-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROHAN DELACOMBE WAVES CAR WASH LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Active
CHRISTOPHER ROHAN DELACOMBE GILMORE CONSULTANCY LTD. Company Secretary 2006-06-28 CURRENT 2006-06-05 Active
CHRISTOPHER ROHAN DELACOMBE CO CONSULTING COMPANY LIMITED Company Secretary 2002-05-31 CURRENT 2002-04-09 Dissolved 2016-03-18
CHRISTOPHER ROHAN DELACOMBE WENDOVER PROPERTIES LIMITED Company Secretary 1999-10-15 CURRENT 1999-09-03 Liquidation
CHRISTOPHER ROHAN DELACOMBE WESTMULL SECURITY LIMITED Company Secretary 1999-03-23 CURRENT 1991-07-18 Active - Proposal to Strike off
CHRISTOPHER ROHAN DELACOMBE SOLENEX DEVELOPMENTS LIMITED Company Secretary 1999-03-12 CURRENT 1988-03-10 Active - Proposal to Strike off
CHRISTOPHER ROHAN DELACOMBE J B SECURITIES LIMITED Company Secretary 1994-09-21 CURRENT 1994-09-21 Active - Proposal to Strike off
CHRISTOPHER ROHAN DELACOMBE ERROS LIMITED Company Secretary 1993-10-26 CURRENT 1993-10-01 Dissolved 2017-08-22
CHRISTOPHER ROHAN DELACOMBE WENDOVER HOLDINGS LIMITED Company Secretary 1992-03-21 CURRENT 1989-03-22 Active - Proposal to Strike off
CHRISTOPHER ROHAN DELACOMBE DUMA HOLDINGS LIMITED Company Secretary 1992-01-14 CURRENT 1982-12-15 Active
CHRISTOPHER ROHAN DELACOMBE WALFORD MARITIME LIMITED Company Secretary 1991-06-22 CURRENT 1964-03-10 Active
CHRISTOPHER ROHAN DELACOMBE JAMES BURNESS & SONS LIMITED Company Secretary 1991-06-22 CURRENT 1955-10-21 Active
CHRISTOPHER ROHAN DELACOMBE GLYNTOE LIMITED Company Secretary 1991-06-22 CURRENT 1984-05-22 Active - Proposal to Strike off
CHRISTOPHER ROHAN DELACOMBE WENDOVER INVESTMENTS LIMITED Company Secretary 1991-01-31 CURRENT 1987-11-13 Liquidation
KEITH JEREMY RANDALL NETHERCOT NINE ELMS VAUXHALL REGENERATION COMPANY LIMITED Director 2014-01-09 CURRENT 2014-01-09 Active
KEITH JEREMY RANDALL NETHERCOT WAVES CONSULTANCY LIMITED Director 2011-04-26 CURRENT 2009-08-20 Active
KEITH JEREMY RANDALL NETHERCOT WAVES CAR WASH LIMITED Director 2006-07-07 CURRENT 2006-07-05 Active
KEITH JEREMY RANDALL NETHERCOT GILMORE CONSULTANCY LTD. Director 2006-06-28 CURRENT 2006-06-05 Active
KEITH JEREMY RANDALL NETHERCOT WENDOVER PROPERTIES LIMITED Director 1999-10-15 CURRENT 1999-09-03 Liquidation
KEITH JEREMY RANDALL NETHERCOT SOLENEX DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1988-03-10 Active - Proposal to Strike off
KEITH JEREMY RANDALL NETHERCOT WESTMULL SECURITY LIMITED Director 1992-07-18 CURRENT 1991-07-18 Active - Proposal to Strike off
KEITH JEREMY RANDALL NETHERCOT WENDOVER HOLDINGS LIMITED Director 1992-03-21 CURRENT 1989-03-22 Active - Proposal to Strike off
KEITH JEREMY RANDALL NETHERCOT WENDOVER INVESTMENTS LIMITED Director 1991-01-31 CURRENT 1987-11-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-3030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29Director's details changed for Mrs Joanna Ludgate on 2024-02-29
2024-02-29Director's details changed for Keith Jeremy Randall Nethercot on 2024-02-29
2024-02-29Director's details changed for Mr Robert John Graham Mercer on 2024-02-29
2023-07-12CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM Bridge Studios 318-326 Wandsworth Bridge Road London SW6 2TZ United Kingdom
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-06-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01Register inspection address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom to Bridge Studios Wandsworth Bridge Road London SW6 2TZ
2022-02-01Register(s) moved to registered office address Bridge Studios 318-326 Wandsworth Bridge Road London SW6 2TZ
2022-02-01Appointment of Mrs Debra Hill as company secretary on 2022-02-01
2022-02-01Termination of appointment of Christopher Rohan Delacombe on 2022-01-31
2022-02-01TM02Termination of appointment of Christopher Rohan Delacombe on 2022-01-31
2022-02-01AP03Appointment of Mrs Debra Hill as company secretary on 2022-02-01
2022-02-01AD04Register(s) moved to registered office address Bridge Studios 318-326 Wandsworth Bridge Road London SW6 2TZ
2022-02-01AD02Register inspection address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom to Bridge Studios Wandsworth Bridge Road London SW6 2TZ
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-06-15AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CH01Director's details changed for Keith Jeremy Randall Nethercot on 2020-07-20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-05-28AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-01-28CH01Director's details changed for Mrs Joanna Ludgate on 2018-11-06
2018-11-05AP01DIRECTOR APPOINTED MR ROBERT MERCER
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-07-16AD02Register inspection address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom to 1 Heather Way Chobham Surrey GU24 8RA
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM , 1 Heather Way, Chobham, Surrey, GU24 8RA
2018-07-02PSC05Change of details for Gilmore Consultancy Limited as a person with significant control on 2018-07-02
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY CATTELL
2018-03-05RES15CHANGE OF COMPANY NAME 05/03/18
2018-03-05CERTNMCOMPANY NAME CHANGED RJKP LTD CERTIFICATE ISSUED ON 05/03/18
2018-03-01AP01DIRECTOR APPOINTED MR PETER ANTHONY CATTELL
2018-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-12-01CH01Director's details changed for Keith Jeremy Randall Nethercot on 2016-11-01
2016-08-15AD03Registers moved to registered inspection location of 1 Heather Way Chobham Surrey GU24 8RA
2016-08-04AD02Register inspection address changed to 1 Heather Way Chobham Surrey GU24 8RA
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-17AR0105/07/15 ANNUAL RETURN FULL LIST
2015-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-21AR0105/07/14 ANNUAL RETURN FULL LIST
2014-08-20RES15CHANGE OF NAME 04/07/2014
2014-08-20CERTNMCompany name changed waves car valeting LIMITED\certificate issued on 20/08/14
2014-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-07-05AR0105/07/13 FULL LIST
2013-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-07-09AR0105/07/12 FULL LIST
2012-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-07-28AR0105/07/11 FULL LIST
2011-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-07-07AR0105/07/10 FULL LIST
2010-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 443 STROUDE ROAD VIRGINIA WATER SURREY GU25 4BU
2009-07-10363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR DERMOT STRANGWAYES BOOTH
2008-07-10363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-28225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2007-07-19363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-07-14288aNEW DIRECTOR APPOINTED
2006-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MCW CAR WASH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCW CAR WASH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCW CAR WASH LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCW CAR WASH LTD

Intangible Assets
Patents
We have not found any records of MCW CAR WASH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MCW CAR WASH LTD
Trademarks
We have not found any records of MCW CAR WASH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCW CAR WASH LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MCW CAR WASH LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MCW CAR WASH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCW CAR WASH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCW CAR WASH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.